Advanced company searchLink opens in new window

GRIFFIN BOOKSELLERS LIMITED

Company number 08761332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 4 November 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 PSC04 Change of details for Mr Gerard Francis Griffin as a person with significant control on 1 April 2022
06 Jun 2022 CH01 Director's details changed for Mr Gerard Francis Griffin on 1 April 2022
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2020 AD01 Registered office address changed from Belle House Victoria Station Platform 1 London SW1V 1JT England to 84 Thomas House Eccleston Square London SW1V 1PX on 4 December 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
23 Jan 2020 AD01 Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to Belle House Victoria Station Platform 1 London SW1V 1JT on 23 January 2020
15 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
30 May 2018 AD01 Registered office address changed from 130 6th Floor Jermyn Street London SW1Y 4UR England to Green Park House 15 Stratton Street London W1J 8LQ on 30 May 2018
13 Dec 2017 AD01 Registered office address changed from Norfolk House 31 st James’S Square London SW1Y 4JJ Great Britain to 130 6th Floor Jermyn Street London SW1Y 4UR on 13 December 2017
16 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
07 Oct 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
09 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015